Company NameEnhance Healthcare Saltcoats Ltd
Company StatusActive
Company NumberSC647479
CategoryPrivate Limited Company
Incorporation Date19 November 2019(4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Joseph Dawber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(1 year, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berkeley Street
London
W1J 8DU
Director NameMrs Claire Louise Fahey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(1 year, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berkeley Street
London
W1J 8DU
Director NameMr Thomas Clifford Pridmore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(1 year, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berkeley Street
London
W1J 8DU
Director NameMr Edward Alexander Bellew
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressForum 4, Solent Business Park, Parkway South Parkw
Whiteley
Fareham
PO15 7AD
Director NameMiss Lynsey Victoria Sutcliffe
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp West R
Glasgow
G2 1AP
Scotland
Director NameMr Paul George McNiven
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarncluith Business Centre Townhead Street
Hamilton
ML3 7DP
Scotland
Director NameMr Manvir Singh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarncluith Business Centre Townhead Street
Hamilton
ML3 7DP
Scotland
Director NameMr Dean Russell Tower
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2023(3 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 July 2023)
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressForum 4, Solent Business Park, Parkway South Parkw
Whiteley
Fareham
PO15 7AD

Location

Registered AddressC/O Cms Cameron McKenna Nabarro Olswang Llp
West Regent Street
Glasgow
G2 1AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (6 months, 4 weeks from now)

Filing History

1 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
19 November 2019Incorporation
Statement of capital on 2019-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)